M&P CO SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2024-05-31

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/07/2324 July 2023 Micro company accounts made up to 2023-05-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Micro company accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 COMPANY NAME CHANGED EDIE SPEDITON LTD CERTIFICATE ISSUED ON 19/02/20

View Document

03/07/193 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR COSTINA GIURGI

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/09/188 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

09/08/189 August 2018 PSC'S CHANGE OF PARTICULARS / MR MIHAI EDUARD GIURGI / 15/05/2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/02/1816 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 DIRECTOR APPOINTED MRS COSTINA GIURGI

View Document

27/06/1627 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/11/1514 November 2015 REGISTERED OFFICE CHANGED ON 14/11/2015 FROM FLAT 33, SYLVAN COURT 102-106 HOLDEN ROAD LONDON N12 7ED ENGLAND

View Document

14/05/1514 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information